Search icon

1988 DAVIDSON, LLC

Company Details

Name: 1988 DAVIDSON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2009 (16 years ago)
Entity Number: 3823635
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 35 WEST STREET, SPRING VALLEY, NY, United States, 10977

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q7NNV4T8KDU3 2025-01-06 3810 14TH AVE, BROOKLYN, NY, 11218, 3610, USA P.O. BOX 190533, BROOKLYN, NY, 11219, 0533, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-09
Initial Registration Date 2011-02-04
Entity Start Date 2009-06-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOEL FOLLMAN
Address 3810 14TH AVE., BROOKLYN, NY, 11218, USA
Title ALTERNATE POC
Name SAM KLEIN
Address 3810 14TH AVE., BROOKLYN, NY, 11218, USA
Government Business
Title PRIMARY POC
Name SAM KLEIN
Address 3810 14TH AVE., BROOKLYN, NY, 11218, USA
Title ALTERNATE POC
Name JOEL FOLLMAN
Address 3810 14TH AVE., BROOKLYN, NY, 11218, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69TZ7 Obsolete Non-Manufacturer 2011-02-22 2024-03-06 No data 2025-01-06

Contact Information

POC SAM KLEIN
Phone +1 718-972-5132
Fax +1 718-972-4969
Address 3810 14TH AVE, BROOKLYN, NY, 11218 3610, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 WEST STREET, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
190605060518 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170907006095 2017-09-07 BIENNIAL STATEMENT 2017-06-01
150603006416 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130605006191 2013-06-05 BIENNIAL STATEMENT 2013-06-01
090819000370 2009-08-19 CERTIFICATE OF PUBLICATION 2009-08-19
090618000130 2009-06-18 ARTICLES OF ORGANIZATION 2009-06-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY36H110066-07Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM No data No data CONT RENEWALS ALL TYPES
Recipient 1988 DAVIDSON LLC
Recipient Name Raw 1988 ASSOCIATES
Recipient UEI Q7NNV4T8KDU3
Recipient DUNS 966828779
Recipient Address 141 WOOSTER STREET 4A, C/O THE PENSON CORPORATION, NEW YORK, NEW YORK, NEW YORK, 10012, UNITED STATES
Obligated Amount 646201.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State